Eskbank
Dalkeith
Midlothian
EH22 3DR
Scotland
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Mr Fraser Scott Jackson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Colmestone Gate Edinburgh Midlothian EH10 6QP Scotland |
Secretary Name | Mr Alexander Stewart McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2010) |
Role | Financier |
Correspondence Address | 1f1 33 London Street Edinburgh Midlothian EH3 6LY Scotland |
Director Name | Mr Derek James Weir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91a George Street Edinburgh Midlothian EH2 3ES Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.tigeradvisers.co.uk |
---|
Registered Address | 91a George Street Edinburgh Midlothian EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50k at £0.6 | Derek Weir 6.99% Ordinary B |
---|---|
176.1k at £1 | Fontmerle LTD 41.05% Ordinary |
15.9k at £1 | John Laurie Dempster 3.71% Ordinary |
14.9k at £1 | Alexander Stewart Mcintyre 3.48% Ordinary |
14.9k at £1 | Paul Atkinson 3.48% Ordinary |
89.8k at £1 | Graham John Langley 20.93% Ordinary |
11.8k at £1 | Neil Andrew Mcgill 2.75% Ordinary |
69.7k at £1 | Hbj Gateley Wareing (Scotland) LLP 16.24% Ordinary |
5.9k at £1 | Jonathan Nicoll 1.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £84,945 |
Gross Profit | £5,469 |
Net Worth | -£42,364 |
Cash | £1,618 |
Current Liabilities | £63,548 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Termination of appointment of Fraser Scott Jackson as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Fraser Scott Jackson as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Fraser Scott Jackson as a director on 5 August 2014 (2 pages) |
25 July 2014 | Termination of appointment of Derek James Weir as a director on 16 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Derek James Weir as a director on 16 July 2014 (2 pages) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2013 | Voluntary strike-off action has been suspended (1 page) |
2 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 February 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Application to strike the company off the register (3 pages) |
4 December 2012 | Withdraw the company strike off application (1 page) |
4 December 2012 | Withdraw the company strike off application (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
24 August 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
28 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Termination of appointment of Neil Mcgill as a director (2 pages) |
18 November 2010 | Termination of appointment of Neil Mcgill as a director (2 pages) |
3 September 2010 | Termination of appointment of Alexander Mcintyre as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Alexander Mcintyre as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Alexander Mcintyre as a director (2 pages) |
3 September 2010 | Termination of appointment of Alexander Mcintyre as a director (2 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (17 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (17 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (17 pages) |
8 April 2010 | Appointment of Derek Weir as a director (3 pages) |
8 April 2010 | Appointment of Derek Weir as a director (3 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (19 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
4 April 2009 | Director appointed neil andrew mcgill (2 pages) |
4 April 2009 | Ad 09/03/09\gbp si 150000@1=150000\gbp ic 199000/349000\ (3 pages) |
4 April 2009 | Gbp sr 50000@1 (2 pages) |
4 April 2009 | Ad 09/03/09\gbp si 150000@1=150000\gbp ic 199000/349000\ (3 pages) |
4 April 2009 | Gbp sr 50000@1 (2 pages) |
4 April 2009 | Director appointed neil andrew mcgill (2 pages) |
12 February 2009 | Nc inc already adjusted 30/01/09 (2 pages) |
12 February 2009 | Ad 30/01/09\gbp si 74510@1=74510\gbp ic 174490/249000\ (2 pages) |
12 February 2009 | Nc inc already adjusted 30/01/09 (2 pages) |
12 February 2009 | Ad 30/01/09\gbp si 74510@1=74510\gbp ic 174490/249000\ (2 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
21 November 2008 | Ad 19/11/08\gbp si 24490@1=24490\gbp ic 150000/174490\ (2 pages) |
21 November 2008 | Nc inc already adjusted 19/11/08 (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Ad 19/11/08\gbp si 24490@1=24490\gbp ic 150000/174490\ (2 pages) |
21 November 2008 | Nc inc already adjusted 19/11/08 (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Ad 17/12/07\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages) |
26 February 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
26 February 2008 | Ad 17/12/07\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages) |
30 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
30 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 13A charlotte square, edinburgh, midlothian, EH2 4DJ (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 13A charlotte square, edinburgh, midlothian, EH2 4DJ (1 page) |
3 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
3 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Registered office changed on 13/10/06 from: exchange tower, 19 canning street, edinburgh, midlothian EH3 8EH (1 page) |
13 October 2006 | Ad 06/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 October 2006 | Nc inc already adjusted 06/10/05 (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 October 2006 | Nc inc already adjusted 06/10/05 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Registered office changed on 13/10/06 from: exchange tower, 19 canning street, edinburgh, midlothian EH3 8EH (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
12 June 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
8 June 2006 | Company name changed ensco 107 LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed ensco 107 LIMITED\certificate issued on 08/06/06 (2 pages) |
4 April 2006 | Incorporation (19 pages) |
4 April 2006 | Incorporation (19 pages) |